IN-TOUCH SURVEY SYSTEMS INC.

Address:
400 March Road, Kanata, ON K2K 3H4

IN-TOUCH SURVEY SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2844117. The registration start date is August 12, 1992. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2844117
Business Number 135278802
Corporation Name IN-TOUCH SURVEY SYSTEMS INC.
Registered Office Address 400 March Road
Kanata
ON K2K 3H4
Incorporation Date 1992-08-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 7

Directors

Director Name Director Address
RAINER N. PADUCH 11 LAKEVIEW TERRACE, OTTAWA ON K1S 3H3, Canada
SEAN CAVANAGH 301 CALLAGHAN CR., OAKVILLE ON L6H 5H6, Canada
MICHAEL J. GAFFNEY 23 ERSKINE PLACE, OTTAWA ON K2H 8R8, Canada
NEIL W.D. MILTON 2344 RENFIELD ROAD, OTTAWA ON K1H 7V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-08-11 1992-08-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-28 current 400 March Road, Kanata, ON K2K 3H4
Address 1999-07-12 2006-09-28 2405-c St-laurent Blvd, Ottawa, ON K1G 5B4
Address 1992-08-12 1999-07-12 2400 St-laurent Blvd, Ottawa, ON K1G 5A2
Name 1992-08-12 current IN-TOUCH SURVEY SYSTEMS INC.
Status 2008-01-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-09-28 2008-01-28 Active / Actif
Status 2006-09-08 2006-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-08-12 2006-09-08 Active / Actif

Activities

Date Activity Details
2001-08-16 Proxy / Procuration Statement Date: 2001-08-21.
2000-08-21 Proxy / Procuration Statement Date: 2000-08-31.
2000-06-03 Proxy / Procuration Statement Date: 2000-05-30.
2000-05-17 Amendment / Modification Directors Limits Changed.
2000-01-13 Proxy / Procuration Statement Date: 2000-01-28.
1999-05-21 Proxy / Procuration Statement Date: 1999-06-04.
1992-08-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-27 Distributing corporation
Société ayant fait appel au public
2006 2006-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-08-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 March Road
City Kanata
Province ON
Postal Code K2K 3H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Synthetic Aperture Radar Data User's Society 400 March Road, Suite 210, Ottawa, ON K2K 3H4 2006-04-27
Elliptic Technologies Inc. 400 March Road, Suite 540, Ottawa, ON K2K 3H4 2001-08-14
Kleer Semiconductor Corporation 400 March Road, Kanata, ON K2K 3H4 2002-04-11
Tenox Appraisal Systems Inc. 400 March Road, Ottawa, ON K2K 3H4
Intouch Insight Inc. 400 March Road, Ottawa, ON K2K 3H4
Ipocket232 Inc. 400 March Road, Suite 220, Ottawa, ON K2K 3H4
Cliniconex Inc. 400 March Road, Suite 120, Ottawa, ON K2K 3H4 2009-08-04
7638990 Canada Inc. 400 March Road, Ottawa, ON K2K 3H4 2011-10-11
Fluids Iq Inc. 400 March Road, Ottawa, ON K2K 2E4 2012-01-25
Wannlynx Technologies Inc. 400 March Road, Suite 200, Kanata, ON K2K 3H4 2018-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Microsemi Semiconductor Corp. 400 March Rd., Kanata, ON K2K 3H4 1971-03-08
Intouch Insight Ltd. 400 March Rd, Ottawa, ON K2K 3H4
Performalogics Inc. 400 March Road, Ottawa, ON K2K 3H4
Mobilforce Incorporated 400 March Road, Ottawa, ON K2K 3H4

Corporation Directors

Name Address
RAINER N. PADUCH 11 LAKEVIEW TERRACE, OTTAWA ON K1S 3H3, Canada
SEAN CAVANAGH 301 CALLAGHAN CR., OAKVILLE ON L6H 5H6, Canada
MICHAEL J. GAFFNEY 23 ERSKINE PLACE, OTTAWA ON K2H 8R8, Canada
NEIL W.D. MILTON 2344 RENFIELD ROAD, OTTAWA ON K1H 7V9, Canada

Entities with the same directors

Name Director Name Director Address
IN-TOUCH SURVEY SYSTEMS LTD. MICHAEL J. GAFFNEY 23 ERSKINE PLACE, OTTAWA ON K2H 8R8, Canada
3471870 CANADA INC. MICHAEL J. GAFFNEY 23 ERSKEN PLACE, NEPEAN ON K2H 8R8, Canada
BLUE FYRE ONE INC. MICHAEL J. GAFFNEY 23 ERSKINE PLACE, OTTAWA ON K2H 8R8, Canada
137607 CANADA INC. MICHAEL J. GAFFNEY 20 DEERFIELD DRIVE APT 1602, NEPEAN ON K2G 4L2, Canada
4379519 Canada Inc. MICHAEL J. GAFFNEY 23 ECAKINE PLACE, OTTAWA ON K2H 8R8, Canada
TENOX APPRAISAL SYSTEMS INC. NEIL W.D. MILTON 2344 RENFIELD ROAD, OTTAWA ON K1H 7V9, Canada
TENOX APPRAISAL SYSTEMS INC. RAINER N. PADUCH 11 LAKEVIEW TERRACE, OTTAWA ON K1S 3H3, Canada
IN-TOUCH SURVEY SYSTEMS LTD. RAINER N. PADUCH 11 LAKEVIEW TERRACE, OTTAWA ON K1S 3H3, Canada
BLUE FYRE ONE INC. RAINER N. PADUCH 11 LAKEVIEW TERRACE, OTTAWA ON K1S 3H3, Canada
TENOX APPRAISAL SYSTEMS INC. SEAN CAVANAGH 301 CALLAGHAN CR., OAKVILLE ON L6H 5H6, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2K 3H4

Similar businesses

Corporation Name Office Address Incorporation
Systemes De Cafe Touch of Europe Inc. 1010 De La Gauchetiere O, Ste 900, Montreal, QC H3B 2P8 1995-09-05
Urban Systems Survey Inc. 10235 - 101 Street, Suite 1700, Edmonton, AB T5J 3G1 2012-03-28
Mcd Exploration and Survey Ltd. 45, O'connor, Suite 1150, Ottawa, ON K1P 1A4 2009-06-11
Touch Laboratories Inc. 8592 Boul Pie Ix, Montreal, QC H1Z 4G2 1997-08-08
Touch Vu Monitors Inc. 3863 Des Laurentides Autoroute, Laval, QC H7L 3H7 2002-08-06
Globe Hawk Survey Inc. 700 - 330 St. Mary Avenue, Winnipeg, MB R3C 3Z5
River Touch Enterprise Inc. 555 Chabanel West, Suite 1211, Montreal, QC H2N 2H8 2005-04-15
Touch of Country Home Products Inc. 1544, 4th Concession, Elgin, QC J0S 2E0 2000-12-06
Canadian Healing Touch Foundation 74 Croasdale St, Moncton, NB E1E 0A8 1995-04-28
Le Groupe Touch Link Inc. 2404 Dieppe, Longueuil, QC J4L 2K4 2008-11-25

Improve Information

Please provide details on IN-TOUCH SURVEY SYSTEMS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches